Search icon

RAMBLAS AT VIA VENTURA NEIGHBORHOOD ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RAMBLAS AT VIA VENTURA NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 2019 (6 years ago)
Document Number: N19000007910
FEI/EIN Number 84-2630291

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2950 N. 28th Terr., Hollywood, FL, 33020, US
Mail Address: 2950 N. 28th Terr., Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Santamaria Duviana President 2950 N. 28th Terr., Hollywood, FL, 33020
McCubbin Sandrine Vice President 2950 N. 28th Terr., Hollywood, FL, 33020
WASSERSTEIN, P.A. Agent -
Safronov Oleh Secretary 2950 N. 28th Terr., Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056252 VIA VENTURA LAKES ACTIVE 2022-05-04 2027-12-31 - NE 210TH STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 1601 SW 80 Terrace, Suite 300, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2025-01-23 1601 SW 80 Terrace, Suite 300, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-26 2950 N. 28th Terr., Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2021-08-26 2950 N. 28th Terr., Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2021-02-26 WASSERSTEIN, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 301 YAMATO RD. STE 2199, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-08-26
Reg. Agent Change 2021-02-26
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-10-28
ANNUAL REPORT 2020-01-20
Domestic Non-Profit 2019-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State